Search icon

PIZZA ROME, INC. - Florida Company Profile

Company Details

Entity Name: PIZZA ROME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIZZA ROME, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000023422
FEI/EIN Number 264461220

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7504 N FLORIDA AVE, TAMPA, FL, 33604, US
Mail Address: 7504 N FLORIDA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZGENC SELAMI President 7504 N FLORIDA AVE, TAMPA, FL, 33604
OZGENC SELAMI Agent 7504 N FLORIDA AVE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075279 BROOKLYN EXPRESS EXPIRED 2010-08-16 2015-12-31 - 7504 N. FLORIDA AVE STE A, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-02-16 OZGENC, SELAMI -
REINSTATEMENT 2013-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-18 7504 N FLORIDA AVE, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-18 7504 N FLORIDA AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2009-06-18 7504 N FLORIDA AVE, TAMPA, FL 33604 -
AMENDMENT 2009-06-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000452252 ACTIVE 1000000752192 HILLSBOROU 2017-07-28 2037-08-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000787503 ACTIVE 1000000687697 HILLSBOROU 2015-07-16 2035-07-22 $ 25,109.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000155498 ACTIVE 1000000578189 HILLSBOROU 2014-01-22 2034-01-29 $ 7,077.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001394114 TERMINATED 1000000527668 HILLSBOROU 2013-09-05 2033-09-12 $ 857.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000591035 TERMINATED 1000000284603 HILLSBOROU 2012-08-23 2032-09-12 $ 757.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-02-16
Amendment 2010-08-20
Amendment 2009-06-18
Domestic Profit 2009-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State